BARRINGTONS DRY CLEANERS LIMITED

04063891
124 BRIGHTON ROAD COULSDON SURREY CR5 2ND

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2014 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Virginia Margaret King) 1 Buy now
23 Nov 2013 accounts Annual Accounts 11 Buy now
05 Oct 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 11 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 6 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
03 Nov 2009 officers Change of particulars for director (Terence Roy Mitchell) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Virginia Margaret King) 2 Buy now
07 Sep 2009 annual-return Return made up to 01/09/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 6 Buy now
25 Sep 2008 annual-return Return made up to 01/09/08; full list of members 4 Buy now
29 Feb 2008 accounts Annual Accounts 7 Buy now
17 Sep 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
11 Sep 2006 annual-return Return made up to 01/09/06; full list of members 2 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
03 Oct 2005 annual-return Return made up to 01/09/05; full list of members 3 Buy now
03 Oct 2005 officers Director's particulars changed 1 Buy now
03 Oct 2005 officers Secretary's particulars changed 1 Buy now
04 Mar 2005 accounts Annual Accounts 6 Buy now
05 Oct 2004 annual-return Return made up to 01/09/04; full list of members 7 Buy now
03 Sep 2004 officers Director resigned 1 Buy now
02 Mar 2004 accounts Annual Accounts 6 Buy now
30 Dec 2003 accounts Accounting reference date shortened from 30/09/03 to 30/04/03 1 Buy now
24 Sep 2003 annual-return Return made up to 01/09/03; full list of members 6 Buy now
24 Sep 2003 address Registered office changed on 24/09/03 from: sovereign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: the white house west street, sompting lancing west sussex BN15 0AP 1 Buy now
17 Sep 2003 officers New director appointed 2 Buy now
11 Sep 2003 officers New director appointed 2 Buy now
28 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2002 accounts Annual Accounts 2 Buy now
26 Nov 2002 resolution Resolution 1 Buy now
10 Sep 2002 annual-return Return made up to 01/09/02; full list of members 6 Buy now
31 May 2002 accounts Annual Accounts 2 Buy now
31 May 2002 resolution Resolution 1 Buy now
19 Oct 2001 annual-return Return made up to 01/09/01; full list of members 6 Buy now
01 Sep 2000 incorporation Incorporation Company 20 Buy now